- Company Overview for CALCOM INTERNATIONAL LTD (04294996)
- Filing history for CALCOM INTERNATIONAL LTD (04294996)
- People for CALCOM INTERNATIONAL LTD (04294996)
- Charges for CALCOM INTERNATIONAL LTD (04294996)
- Insolvency for CALCOM INTERNATIONAL LTD (04294996)
- More for CALCOM INTERNATIONAL LTD (04294996)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2020 | WU15 | Notice of final account prior to dissolution | |
19 Feb 2019 | WU07 | Progress report in a winding up by the court | |
07 Feb 2018 | WU07 | Progress report in a winding up by the court | |
14 Mar 2017 | LIQ MISC | INSOLVENCY:re progress report 21/01/2016-20/01/2017 | |
06 Sep 2016 | AD01 | Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Street St Albans Hertfordshire AL1 3TF on 6 September 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG to 105 st Peters Street St Albans AL1 3EJ on 16 February 2016 | |
10 Feb 2016 | 4.31 | Appointment of a liquidator | |
09 Oct 2015 | COCOMP | Order of court to wind up | |
04 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
25 Jul 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
02 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2013 | AD01 | Registered office address changed from C/O Philip Ross Accountants Ltd 2a Knowle Street Mablethorpe Lincolnshire LN12 2BG United Kingdom on 29 June 2013 | |
29 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2013 | CH01 | Director's details changed for Mr Richard Anthony Borthwick on 1 January 2013 | |
09 Jan 2013 | AD01 | Registered office address changed from Crabtree Lodge Crabtree Lane Sutton on Sea Lincolnshire LN2 2RS on 9 January 2013 | |
09 Jan 2013 | TM02 | Termination of appointment of Richard Borthwick as a secretary | |
26 Jun 2012 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
19 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |